Entity Name: | BIG OAKS OWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 05 May 1994 (31 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N94000002242 |
FEI/EIN Number |
592822257
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6 BIG OAKS, APALACHICOLA, FL, 32320, US |
Mail Address: | 6 BIG OAKS, APALACHICOLA, FL, 32320, US |
ZIP code: | 32320 |
County: | Franklin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAMILTON DINA | President | 6 BIG OAKS, APALACHICOLA, FL, 32320 |
HAMILTON DINA | Director | 6 BIG OAKS, APALACHICOLA, FL, 32320 |
HAMILTON JAMES | Treasurer | 6 BIG OAKS, APALACHICOLA, FL, 32320 |
HAMILTON JAMES | Director | 6 BIG OAKS, APALACHICOLA, FL, 32320 |
Thompson Beverly S | Secretary | 1 Big Oaks, Apalachicola, FL, 32320 |
HAMILTON DINA | Agent | 6 BIG OAKS, APALACHICOLA, FL, 32320 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-18 | 6 BIG OAKS, APALACHICOLA, FL 32320 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-18 | 6 BIG OAKS, APALACHICOLA, FL 32320 | - |
CHANGE OF MAILING ADDRESS | 2017-04-18 | 6 BIG OAKS, APALACHICOLA, FL 32320 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2016-04-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2012-04-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CONVERSION | 1994-05-05 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS H76587. CONVERSION NUMBER 700000003897 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-06 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-04-18 |
Reinstatement | 2016-04-21 |
ANNUAL REPORT | 2013-04-08 |
Reinstatement | 2012-04-02 |
ANNUAL REPORT | 2010-01-08 |
ANNUAL REPORT | 2009-01-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State